About

Registered Number: 06178861
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 5 Polsted Manor, Polsted Lane, Compton, Surrey, GU3 1JE

 

Founded in 2007, Voo Graphics Ltd have registered office in Compton, Surrey, it has a status of "Dissolved". The companies directors are Izatt, Adriana, Izatt, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZATT, Adriana 23 March 2009 - 1
IZATT, Christopher 25 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 18 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 24 September 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 12 April 2012
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.